Search icon

GIGAMONSTER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GIGAMONSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIGAMONSTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000057323
FEI/EIN Number 47-2553014

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 Franklin Gateway, Marietta, GA, 30067, US
Mail Address: P.O. Box 6339, Marietta, GA, 30067, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GIGAMONSTER, LLC, MISSISSIPPI 1075708 MISSISSIPPI
Headquarter of GIGAMONSTER, LLC, ALABAMA 000-343-169 ALABAMA
Headquarter of GIGAMONSTER, LLC, MINNESOTA b6b89f4a-5b45-e711-817c-00155d01c4c9 MINNESOTA
Headquarter of GIGAMONSTER, LLC, KENTUCKY 0986480 KENTUCKY
Headquarter of GIGAMONSTER, LLC, ILLINOIS LLC_05709318 ILLINOIS

Key Officers & Management

Name Role
GIGAMONSTER NETWORKS, LLC Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-01-24 350 Franklin Gateway, Suite 300, Marietta, GA 30067 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 350 Franklin Gateway, Suite 300, Marietta, GA 30067 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 1201 Hays Street, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 Corporation Service Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-11-14 GIGAMONSTER, LLC -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-03
LC Name Change 2014-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State